Entity Name: | CONSTANTBLAZE LOCAL ONLINE MARKETING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTANTBLAZE LOCAL ONLINE MARKETING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | L13000096472 |
FEI/EIN Number |
46-4396043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5728 Major Blvd., Orlando, FL, 32819, US |
Mail Address: | 5728 Major Blvd., Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blaise Timothy | Manager | 5728 Major Blvd., Orlando, FL, 32819 |
UNDERWOOD & ROBERTS, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042102 | CONSTANT BLAZE DIGITAL MARKETING | EXPIRED | 2018-03-31 | 2023-12-31 | - | 16058 JOHNS LAKE OVERLOOK DRIVE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 5728 Major Blvd., Suite 550, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 5728 Major Blvd., Suite 550, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 5728 Major Blvd., Suite 550, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | Underwood & Roberts, PLLC | - |
LC STMNT OF RA/RO CHG | 2019-01-10 | - | - |
REINSTATEMENT | 2018-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-11-03 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-23 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-04-01 |
CORLCRACHG | 2019-01-10 |
REINSTATEMENT | 2018-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State